Search icon

40 FIFTH AVENUE CORPORATION

Company Details

Name: 40 FIFTH AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1928 (97 years ago)
Entity Number: 24952
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022
Address: C/O COMPLIANCE DEPT, 909 THIRD AVENUE - COMPLIANCE DEPARTMENT, New York, NY, United States, 10022

Shares Details

Shares issued 15000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID FERBER Chief Executive Officer C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent C/O COMPLIANCE DEPT, 909 THIRD AVENUE - COMPLIANCE DEPARTMENT, New York, NY, United States, 10022

History

Start date End date Type Value
2024-05-07 2024-05-07 Address DOUGLAS ELLIAMN PROPERTY MGMT, COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
2024-05-07 2024-05-07 Address C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT, 909 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-09-21 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
2022-07-20 2022-09-21 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
2022-06-30 2022-07-20 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
2021-07-14 2022-06-30 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
2021-06-28 2021-07-14 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
2021-06-23 2021-06-28 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
2012-07-06 2024-05-07 Address DOUGLAS ELLIAMN PROPERTY MGMT, COMPLIANCE DEPT, 675 3RD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240507004010 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220503002349 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200508060192 2020-05-08 BIENNIAL STATEMENT 2020-05-01
180523002071 2018-05-23 BIENNIAL STATEMENT 2018-05-01
160512002038 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140723002297 2014-07-23 BIENNIAL STATEMENT 2014-05-01
120706002154 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100624003072 2010-06-24 BIENNIAL STATEMENT 2010-05-01
080523002858 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060517002551 2006-05-17 BIENNIAL STATEMENT 2006-05-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State